Name: | GREGORY & COOK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1980 (45 years ago) |
Date of dissolution: | 15 Dec 2000 |
Entity Number: | 621585 |
ZIP code: | 77063 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, United States, 77063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, United States, 77063 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R.G. GREGORY | Chief Executive Officer | 7575 SAN FELIPE, STE 350, HOUSTON, TX, United States, 77063 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2000-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2000-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-16 | 2000-04-24 | Address | 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, 77063, USA (Type of address: Chief Executive Officer) |
1986-01-28 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-28 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-04-15 | 1986-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-04-15 | 1986-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001215000467 | 2000-12-15 | SURRENDER OF AUTHORITY | 2000-12-15 |
000424002620 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
991019001090 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
980409002075 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960424002694 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
930914002709 | 1993-09-14 | BIENNIAL STATEMENT | 1992-04-01 |
930716002383 | 1993-07-16 | BIENNIAL STATEMENT | 1993-04-01 |
B315274-2 | 1986-01-28 | CERTIFICATE OF AMENDMENT | 1986-01-28 |
A660754-4 | 1980-04-15 | APPLICATION OF AUTHORITY | 1980-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100646108 | 0213100 | 1987-07-27 | RTE 9W, FEURA BUSH, NY, 12067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17611641 | 0213600 | 1986-09-09 | 89TH ST. AND NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900982414 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1986-09-18 |
Abatement Due Date | 1986-09-23 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VI |
Issuance Date | 1986-09-18 |
Abatement Due Date | 1986-09-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260151 A03 |
Issuance Date | 1986-09-18 |
Abatement Due Date | 1986-09-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1986-09-18 |
Abatement Due Date | 1986-09-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1986-09-18 |
Abatement Due Date | 1986-09-21 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1986-08-29 |
Case Closed | 1986-08-29 |
Related Activity
Type | Complaint |
Activity Nr | 71381206 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-08-27 |
Case Closed | 1986-09-26 |
Related Activity
Type | Complaint |
Activity Nr | 71416846 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1986-09-05 |
Abatement Due Date | 1986-09-08 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State